Case number: 3:22-bk-15133 - 388 Adolphus Ave LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    388 Adolphus Ave LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/24/2022

  • Last Filing

    11/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-15133-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/24/2022
Date terminated:  10/27/2022
Debtor dismissed:  10/11/2022
341 meeting:  08/18/2022

Debtor

388 Adolphus Ave LLC

33 Wood Avenue S.
Iselin, NJ 08830
MIDDLESEX-NJ
Tax ID / EIN: 46-5600782

represented by
David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Alexandria Nikolinos

DOJ-Ust
One Newark Center
1085 Raymond Boulevard
Suite 2100
Newark, NJ 07102
973-645-3618
Email: alexandria.nikolinos@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/01/2022Minute of 11/1/2022, Outcome: MOOT, CASE DISMISSED ON 10/11/2022 (related document(s): 4 Notice of Hearing (Upload)) (rms) (Entered: 11/01/2022)
10/27/2022Bankruptcy Case Closed. (pbf) (Entered: 10/27/2022)
10/27/202226Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 10/27/2022)
10/13/202225BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
10/13/202224BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
10/11/202223Order Granting Motion to Dismiss Case for Debtor (Related Doc # 20). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 10/11/2022. (rms) (Entered: 10/11/2022)
10/11/2022Minute of 10/11/2022, Outcome: GRANTED, CASE DISMISSED (related document(s): 20 Motion to Dismiss Case filed by U.S. Trustee) (rms) (Entered: 10/11/2022)
09/11/202222BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 3. Notice Date 09/11/2022. (Admin.) (Entered: 09/12/2022)
09/11/202221BNC Certificate of Notice - Hearing. No. of Notices: 3. Notice Date 09/11/2022. (Admin.) (Entered: 09/12/2022)
09/09/202220Motion to dismiss case for other reasons re:Debtor's failure to correct EIN, failure to amend schedule G and SOFA, failure to file MORs, failure to pay quarterly fees, and failure to respond to U.S. Trustee's request for information., or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15, EXEMPT. Filed by Alexandria Nikolinos on behalf of U.S. Trustee. Hearing scheduled for 10/11/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification # 3 Proposed Order Dismissal # 4 Proposed Order Convert # 5 Certificate of Service) (Nikolinos, Alexandria) RECEIPT NUMBER Modified on 9/12/2022 (Gilmore, Michael). (Entered: 09/09/2022)